Background WavePink WaveYellow Wave

RENAULT TRUCKS UK LTD (00321658)

RENAULT TRUCKS UK LTD (00321658) is an active UK company. incorporated on 8 December 1936. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). RENAULT TRUCKS UK LTD has been registered for 89 years. Current directors include OLIVEIRA RODRIGUES, Carlos, VILLANUEVA, Simon Derek.

Company Number
00321658
Status
active
Type
ltd
Incorporated
8 December 1936
Age
89 years
Address
Wedgnock Industrial Estate, Warwick, CV34 5YA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
OLIVEIRA RODRIGUES, Carlos, VILLANUEVA, Simon Derek
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAULT TRUCKS UK LTD

RENAULT TRUCKS UK LTD is an active company incorporated on 8 December 1936 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). RENAULT TRUCKS UK LTD was registered 89 years ago.(SIC: 45190)

Status

active

Active since 89 years ago

Company No

00321658

LTD Company

Age

89 Years

Incorporated 8 December 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

RENAULT V.I. UNITED KINGDOM LIMITED
From: 14 December 1992To: 15 June 2001
RENAULT TRUCK INDUSTRIES LIMITED
From: 23 May 1984To: 14 December 1992
KARRIER MOTORS LIMITED
From: 31 December 1980To: 23 May 1984
SINGER MOTORS LIMITED
From: 8 December 1936To: 31 December 1980
Contact
Address

Wedgnock Industrial Estate Wedgnock Lane Warwick, CV34 5YA,

Previous Addresses

Houghton Hall Business Park Porz Avenue Dunstable Beds LU5 5FT
From: 8 December 1936To: 8 August 2014
Timeline

16 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jan 20
Director Left
Jan 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VILLANUEVA, Simon Derek

Active
Wedgnock Lane, WarwickCV34 5YA
Secretary
Appointed 31 Mar 2014

OLIVEIRA RODRIGUES, Carlos

Active
Wedgnock Lane, WarwickCV34 5YA
Born July 1977
Director
Appointed 30 Jun 2016

VILLANUEVA, Simon Derek

Active
Wedgnock Lane, WarwickCV34 5YA
Born September 1973
Director
Appointed 22 Mar 2016

ALINS, Rodolphe Jean-Pierre Maurice

Resigned
Jubilee Place, LondonSW3 3TD
Secretary
Appointed 01 Sept 2009
Resigned 31 Mar 2014

BOUFFANDEAU, Philippe Gerard Alain

Resigned
Flat 11, LondonSW7 4DA
Secretary
Appointed 01 Mar 1993
Resigned 30 Jan 1996

CARRERE, Alain Jean

Resigned
Flat 11 23 Courtfield Road, LondonSW7 4DA
Secretary
Appointed 30 Jan 1996
Resigned 01 Oct 1998

LAHERRE, Jacques Paul

Resigned
71 Grange Road, LondonW5 5BU
Secretary
Appointed 01 Oct 1998
Resigned 15 Oct 2001

RAGOBERT, Catherine

Resigned
31 Fitzjohns Avenue, LondonNW3 5JY
Secretary
Appointed N/A
Resigned 01 Mar 1993

SEBBANE, Thierry

Resigned
3 Manresa Road, LondonSW3 6LR
Secretary
Appointed 15 Oct 2001
Resigned 01 Sept 2009

AMADIEU, Jean Gabriel

Resigned
2 Promenade Venezia, FranceFOREIGN
Born March 1953
Director
Appointed 12 Jul 1994
Resigned 01 Mar 2002

BLIN, Bruno Roger Michel

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born August 1963
Director
Appointed 23 May 2013
Resigned 30 Jun 2016

BROSSETTE, Philippe

Resigned
41 Avenue Viacicud, St Foy Les Lyon 69110FOREIGN
Born July 1943
Director
Appointed N/A
Resigned 05 Jul 1993

CAPRON, Jean Pierre Claude Auguste

Resigned
26 Rue Philibert Delorme, Paris 17
Born September 1943
Director
Appointed N/A
Resigned 01 Oct 1991

CHABOT, Raoul

Resigned
36 Rue Des Fontaines, Sevres 92310FOREIGN
Born September 1934
Director
Appointed N/A
Resigned 15 Mar 1994

COLMANT, Pierre

Resigned
35 Rue Preschez, St Cloud 92210FOREIGN
Born April 1948
Director
Appointed 01 Oct 1991
Resigned 01 Feb 1998

COSTA, Gino

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born December 1957
Director
Appointed 23 May 2013
Resigned 31 Aug 2015

CROIZE, Michel

Resigned
10 Rue Beffroy, France
Born April 1950
Director
Appointed 01 Feb 1998
Resigned 01 Mar 2002

CUNILL, Juan Manuel

Resigned
Antonio Fuentes No 28, SpainFOREIGN
Born December 1945
Director
Appointed 01 Feb 1998
Resigned 01 Mar 2002

DE SAINT MELEUC, Olivier

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born March 1978
Director
Appointed 30 Jun 2016
Resigned 18 Dec 2019

ERICSSON, Rolf Erik

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born October 1952
Director
Appointed 31 Mar 2014
Resigned 31 Dec 2015

FARMAN, Laurent

Resigned
21 Delamere Road, LondonW5 3JL
Born September 1966
Director
Appointed 01 Sept 2006
Resigned 15 Oct 2010

GARIN, Yves Jean

Resigned
7a Vicarage Gate, LondonW8 4HH
Born May 1960
Director
Appointed 01 Feb 1998
Resigned 01 Jun 2004

KNABEN, Arne

Resigned
Wedgnock Lane, WarwickCV34 5YA
Born September 1958
Director
Appointed 31 Aug 2015
Resigned 18 Dec 2019

LEPERCQ, Thierry

Resigned
18 Launceston Place, LondonW8 5RL
Born March 1962
Director
Appointed 01 Jun 2004
Resigned 01 Sept 2006

LEVY, Shemaya

Resigned
Quai Leon Blum, Suresnes 92156FOREIGN
Born November 1947
Director
Appointed N/A
Resigned 11 Jul 1994

LOW, Heinz-Jurgen

Resigned
52 Rue Du Commandant Israel, Saint Didier Au Mont D'Or
Born March 1964
Director
Appointed 20 Nov 2006
Resigned 23 May 2013

MARTINEZ, Marc Christian

Resigned
Porz Avenue, DunstableLU5 5FT
Born June 1963
Director
Appointed 15 Oct 2010
Resigned 23 May 2013

MAURY, Jacques Edouard Gabriel

Resigned
10 Rue Victorien Sardou, FranceFOREIGN
Born March 1946
Director
Appointed 20 Nov 1995
Resigned 03 Jul 2002

MOMIN, Bernard Laurent

Resigned
7a Vicarage Gate, LondonW8 4HH
Born July 1946
Director
Appointed N/A
Resigned 01 Feb 1998

MOSCA, Patrick

Resigned
5 Rue Hector Berlioz, Champagne Au Mont D'Or
Born December 1949
Director
Appointed 30 May 2006
Resigned 13 Nov 2006

POUDEROUX, Pascal

Resigned
43 Chemin Croix Pivort, Ste Foy Les Lyon69110
Born December 1947
Director
Appointed 05 Jul 1993
Resigned 11 Jul 1994

RECULET, Noel

Resigned
Via Degli Orti 27a, Arese
Born August 1953
Director
Appointed 01 Jun 2004
Resigned 30 May 2006

SELVIN, Ulf Arne

Resigned
89 Rue Georg Clemencfac, France 69110FOREIGN
Born March 1946
Director
Appointed 03 Jul 2002
Resigned 01 Jun 2004

TAVERA, Richard Pierre

Resigned
19 Parc Du Bearn, Saint-Cloud
Born January 1947
Director
Appointed 18 May 1994
Resigned 01 Feb 1998

VIELFAURE, Alain

Resigned
11 Boulevard Des Prottoux, FranceFOREIGN
Born May 1941
Director
Appointed 11 Jul 1994
Resigned 31 Dec 2001

Persons with significant control

1

Ab Volvo

Active
Gothenburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2013
AR01AR01
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 August 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
29 August 2009
287Change of Registered Office
Legacy
24 July 2009
363aAnnual Return
Legacy
12 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2008
AAAnnual Accounts
Legacy
16 June 2008
287Change of Registered Office
Legacy
27 May 2008
287Change of Registered Office
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288cChange of Particulars
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
18 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Auditors Resignation Company
1 October 2003
AUDAUD
Legacy
29 July 2003
363sAnnual Return (shuttle)
Resolution
7 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 November 2001
AUDAUD
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 June 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
16 October 2000
244244
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 August 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 August 1996
AAAnnual Accounts
Legacy
25 July 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Legacy
1 December 1995
288288
Accounts With Accounts Type Full Group
25 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
4 October 1994
288288
Legacy
19 August 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
28 July 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Resolution
15 June 1994
RESOLUTIONSResolutions
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
123Notice of Increase in Nominal Capital
Legacy
30 August 1993
288288
Accounts With Accounts Type Full Group
26 July 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
26 May 1993
5252
Legacy
26 May 1993
PUC3OPUC3O
Resolution
16 March 1993
RESOLUTIONSResolutions
Legacy
9 March 1993
288288
Certificate Change Of Name Company
11 December 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1992
AAAnnual Accounts
Resolution
28 January 1992
RESOLUTIONSResolutions
Resolution
28 January 1992
RESOLUTIONSResolutions
Legacy
28 January 1992
123Notice of Increase in Nominal Capital
Legacy
4 November 1991
288288
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
19 September 1991
288288
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Memorandum Articles
7 July 1991
MEM/ARTSMEM/ARTS
Legacy
19 December 1990
288288
Accounts With Accounts Type Full Group
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
20 January 1990
288288
Legacy
8 November 1989
363363
Legacy
7 September 1989
288288
Legacy
25 August 1989
288288
Legacy
25 August 1989
288288
Accounts With Accounts Type Full Group
25 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 November 1988
AAAnnual Accounts
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
2 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
18 July 1986
288288
Miscellaneous
8 December 1936
MISCMISC